Search icon

AMERICAN YACHT SERVICES, INC.

Company Details

Name: AMERICAN YACHT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1987 (38 years ago)
Date of dissolution: 01 Feb 2022
Entity Number: 1213173
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 103 E RIVERA DR, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN R KREUSER Chief Executive Officer 103 E RIVERA DR, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 E RIVERA DR, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2005-11-30 2022-03-11 Address 103 E RIVERA DR, LINDENHURST, NY, 11757, 6552, USA (Type of address: Chief Executive Officer)
2005-11-30 2022-03-11 Address 103 E RIVERA DR, LINDENHURST, NY, 11757, 6552, USA (Type of address: Service of Process)
1995-05-22 2005-11-30 Address 103 E RIVIERA DR, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1995-05-22 2005-11-30 Address 103 E RIVIERA DR, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1995-05-22 2005-11-30 Address 103 E RIVIRA DR, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220311001449 2022-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-01
131022002333 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111019002395 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091102002118 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071004002418 2007-10-04 BIENNIAL STATEMENT 2007-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State